COATS TREASURY INVESTMENTS LIMITED
Overview
| Company Name | COATS TREASURY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02370098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COATS TREASURY INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COATS TREASURY INVESTMENTS LIMITED located?
| Registered Office Address | First Floor Times Place 45 Pall Mall SW1Y 5GP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COATS TREASURY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CV TREASURY INVESTMENTS LIMITED | Nov 30, 1995 | Nov 30, 1995 |
| BARCLAYS TREASURY INVESTMENTS LIMITED | Jan 03, 1990 | Jan 03, 1990 |
| BARSHELFCO (NO.23) LIMITED | Apr 10, 1989 | Apr 10, 1989 |
What are the latest accounts for COATS TREASURY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COATS TREASURY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jul 10, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Cardpad Limited on Jun 21, 2012 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Allied Mutual Insurance Services Limited on Jun 21, 2012 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Mr James Richard Russell on Jun 21, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr James Richard Russell on Jun 21, 2012 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 20, 2011 | 17 pages | RP04 | ||||||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Jun 01, 2011
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of COATS TREASURY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, James Richard | Secretary | 45 Pall Mall SW1Y 5GP London First Floor Times Place | British | 904390002 | ||||||||||
| RUSSELL, James Richard | Director | 45 Pall Mall SW1Y 5GP London First Floor Times Place | England | British | 904390002 | |||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | First Floor 45 Pall Mall SW1Y 5GP London Times Place |
| 126889420001 | ||||||||||
| CARDPAD LIMITED | Director | First Floor 45 Pall Mall SW1Y 5GP London Times Place |
| 126889330001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| ATTERBURY, John Michael David | Secretary | New Lodge Woodham Rise Horsell GU21 4EE Woking Surrey | British | 329000001 | ||||||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| DOW, Samuel | Secretary | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | British | 452520001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| TAYLOR, Catherine Jane Davison, Ba (Hons) Acis | Secretary | 7 Old Hall Street SK10 2DT Macclesfield Cheshire | British | 43790920001 | ||||||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| WHYTE, Ian Craig | Secretary | 172 Forest Road TN2 5JD Tunbridge Wells Kent | British | 7733940003 | ||||||||||
| COATS PATONS LIMITED | Secretary | Pacific House Second Floor 70 Wellington Street G2 6UB Glasgow | 115295980001 | |||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||||||
| BEVAN, Roger | Director | The Shires 20 Woodbank HP27 0TS Loosley Row Buckinghamshire | England | British | 99478770001 | |||||||||
| CASTLEDINE, Trevor | Director | 39 Summerley Street SW18 4EU London | British | 44710050001 | ||||||||||
| DAVIES, Brandon James | Director | 3 Warren Avenue SM2 7QQ Cheam Surrey | British | 13065050002 | ||||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| GILMORE, Richard John Maurice | Director | 14 Lancaster Grove NW3 4PB London | British | 29960570003 | ||||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||||||
| LEA, Jonathan David | Director | Little Manor Fulmer Road SL9 7EF Gerrards Cross Buckinghamshire | England | British | 67105270002 | |||||||||
| MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | 143863560001 | |||||||||
| OST, Michael Stuart | Director | Pinelawns Chanctonbury Drive SL5 9PT Sunningdale Berkshire | British | 16322990001 | ||||||||||
| SENIOR, Andrew James | Director | 9 Summerhouse Road Stoke Newington N16 0NA London | England | British | 7888680001 | |||||||||
| SHAW, Robert Michael | Director | 11 Westminster Road Branksome Park BH13 6JQ Poole Dorset | England | British | 6887610001 | |||||||||
| STEPHENSON, Ross Kirkpatrick | Director | 20 Clareville Street SW7 5AW London | British | 12865470002 | ||||||||||
| COATS PATONS LIMITED | Director | Pacific House Second Floor 70 Wellington Street G2 6UB Glasgow | 115295980001 | |||||||||||
| I P CLARKE & COMPANY LIMITED | Director | 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex | 115598510001 |
Does COATS TREASURY INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Commercial pledge agreement | Created On Oct 11, 1991 Delivered On Oct 30, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a guarantee and indeminity agreement dated 11/10/91. | |
Short particulars All of the company's right title and interest in and to a registered £346,377,877-09 nominal amount deep discount bond due 2007. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0